Company NameShackleton Secondaries 3 Gp Limited
Company StatusActive
Company NumberSC468619
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 3 months ago)
Previous NameEnsco 441 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Director NameMr Stephen Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Director NameMs Deborah Nichole Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Secretary NameWendy Stewart
NationalityBritish
StatusCurrent
Appointed14 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed29 January 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressThistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shackleton Ventures Limited
100.00%
Ordinary

Financials

Year2014
Turnover£50,298
Net Worth-£5,444
Current Liabilities£24,418

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (46 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 November 2022Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022 (2 pages)
30 November 2022Director's details changed for Ms Deborah Nichole Hudson on 28 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Stephen Burton on 28 November 2022 (2 pages)
19 October 2022Change of details for Shackleton Ventures Limited as a person with significant control on 28 August 2022 (5 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (44 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (45 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
22 January 2021Registered office address changed from Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD to Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2019 (46 pages)
20 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (45 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (45 pages)
22 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 October 2017Full accounts made up to 31 December 2016 (82 pages)
25 October 2017Full accounts made up to 31 December 2016 (82 pages)
2 October 2017Notification of Shackleton Fp Limited as a person with significant control on 26 June 2017 (1 page)
2 October 2017Notification of Shackleton Fp Limited as a person with significant control on 26 June 2017 (1 page)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (47 pages)
17 October 2016Full accounts made up to 31 December 2015 (47 pages)
6 September 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 6 September 2016 (2 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
24 August 2015Full accounts made up to 31 December 2014 (33 pages)
24 August 2015Full accounts made up to 31 December 2014 (32 pages)
24 August 2015Full accounts made up to 31 December 2014 (33 pages)
27 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 April 2015Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page)
24 April 2015Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
7 July 2014Appointment of Deborah Hudson as a director (3 pages)
7 July 2014Appointment of Stephen Burton as a director (3 pages)
7 July 2014Appointment of Stephen Burton as a director (3 pages)
7 July 2014Appointment of Deborah Hudson as a director (3 pages)
25 June 2014Appointment of Mr Stephen Burton as a director (3 pages)
25 June 2014Appointment of Wendy Roberts as a secretary (3 pages)
25 June 2014Appointment of Ms Deborah Nichole Hudson as a director (3 pages)
25 June 2014Appointment of Ms Deborah Nichole Hudson as a director (3 pages)
25 June 2014Appointment of Wendy Roberts as a secretary (3 pages)
25 June 2014Appointment of Mr Stephen Burton as a director (3 pages)
22 April 2014Termination of appointment of Hbjg Limited as a director (2 pages)
22 April 2014Appointment of Mr Hugh John Patrick Stewart as a director (3 pages)
22 April 2014Termination of appointment of Hbjg Limited as a director (2 pages)
22 April 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
22 April 2014Termination of appointment of Andrew Walker as a director (2 pages)
22 April 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages)
22 April 2014Appointment of Mr Hugh John Patrick Stewart as a director (3 pages)
22 April 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
22 April 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages)
22 April 2014Termination of appointment of Andrew Walker as a director (2 pages)
14 April 2014Company name changed ensco 441 LIMITED\certificate issued on 14/04/14
  • CONNOT ‐
(3 pages)
14 April 2014Company name changed ensco 441 LIMITED\certificate issued on 14/04/14
  • CONNOT ‐
(3 pages)
14 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-14
(1 page)
14 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-14
(1 page)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(38 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(38 pages)